Search icon

ARTESIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTESIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2004 (22 years ago)
Document Number: N02000006058
FEI/EIN Number 161622024
Address: 425 PIERCE AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 425 PIERCE AVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horan John Treasurer 425 PIERCE AVE #303, CAPE CANAVERAL, FL, 32920
EUSTIS GEORGE FJr. President 425 PIERCE AVENUE #401, CAPE CANAVERAL, FL, 32920
Jenkins Dennis Vice President 425 Pierce Ave., Cape Canaveral,, FL, 32920
Patel Shila Secretary 425 Pierce Ave. Unit 510, Cape Canaveral, FL, 32920
TORGLER LINDA LEE Director 425 PIERCE AVE #507, CAPE CANAVERAL, FL, 32920
Eustis George FJr. Agent 425 PIERCE AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 Eustis, George F, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 425 PIERCE AVE, 401, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2004-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 425 PIERCE AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2004-02-02 425 PIERCE AVE, CAPE CANAVERAL, FL 32920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State